Publication Date 30 June 2025 ROSEMOUNT LONDON LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Meeting Address The Office, Coronation Court, Lonsdale Street, Stoke-On-Trent, ST4 4DR and it is in the process of being changed to The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH Notice Type Meetings of Creditors View ROSEMOUNT LONDON LTD full notice
Publication Date 30 June 2025 THE SABABAH COMPANY LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Elsley Court, 20 Great Titchfield Street, London, United Kingdom, W1W 8BE Notice Type Resolutions for Winding-up View THE SABABAH COMPANY LIMITED full notice
Publication Date 30 June 2025 MIZNON RESTAURANTS UK LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE Notice Type Resolutions for Winding-up View MIZNON RESTAURANTS UK LIMITED full notice
Publication Date 30 June 2025 THE BLINDZ STORE LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Suite 6a 10 Duke Street, Liverpool, L1 5AS Notice Type Resolutions for Winding-up View THE BLINDZ STORE LIMITED full notice
Publication Date 30 June 2025 BBD PET PRODUCTS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item BBD PET PRODUCTS LIMITED (Company Number 06632740 ) Registered office: Unit 5 Ashley Business Centre, Warrington Road, Prescot, Merseyside, L34 5RR Principal trading address: Unit 5 Ashley Business Ce… Notice Type Meetings of Creditors View BBD PET PRODUCTS LIMITED full notice
Publication Date 30 June 2025 MULTI-LET HEAD OFFICE LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address The Office, Coronation Court, Lonsdale Street, Stoke- On-Trent, ST4 4D and it is in the process of being changed to The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH Notice Type Resolutions for Winding-up View MULTI-LET HEAD OFFICE LIMITED full notice
Publication Date 30 June 2025 LILIENBLUM LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE Notice Type Resolutions for Winding-up View LILIENBLUM LIMITED full notice
Publication Date 30 June 2025 DALAI HOLDINGS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Meeting Address 115 Baker Street, London, W1U 6RT Notice Type Meetings of Creditors View DALAI HOLDINGS LIMITED full notice
Publication Date 30 June 2025 JACUNA LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Meeting Address c/o Begbies Traynor, 31st Floor, 40 Bank Street, London E14 5NR Notice Type Meetings of Creditors View JACUNA LTD full notice
Publication Date 30 June 2025 ROXSPA LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 103 Whitecross Street, London, EC1Y 8JD (to be changed to FRP Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS) Notice Type Resolutions for Winding-up View ROXSPA LTD full notice